Meols
Wirral
Merseyside
CH47 9SL
Wales
Secretary Name | Moya Patricia Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Sherwood Grove Meols Wirral Merseyside CH47 9SL Wales |
Director Name | Mr Peter Anthony Jones |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2013(9 years after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 164 Lawnhurst Avenue Manchester M23 9RQ |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Telephone | 0151 6325839 |
---|---|
Telephone region | Liverpool |
Registered Address | 166 Banks Road West Kirby Wirral CH48 0RH Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | West Kirby and Thurstaston |
Built Up Area | West Kirby/Hoylake |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £63 |
Current Liabilities | £95,307 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month, 1 week from now) |
29 March 2012 | Delivered on: 31 March 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
30 September 2004 | Delivered on: 1 October 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 May 2023 | Micro company accounts made up to 31 August 2022 (6 pages) |
---|---|
17 May 2023 | Confirmation statement made on 17 May 2023 with updates (5 pages) |
30 August 2022 | Micro company accounts made up to 31 August 2021 (6 pages) |
24 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
3 September 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
18 August 2021 | Micro company accounts made up to 31 August 2020 (6 pages) |
7 September 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
18 June 2020 | Registered office address changed from 99 Stanley Road Bootle Merseyside L20 7DA to 166 Banks Road West Kirby Wirral CH48 0RH on 18 June 2020 (1 page) |
4 March 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
30 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
18 April 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
20 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
1 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
6 September 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
1 October 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
16 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
18 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
8 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
12 November 2013 | Appointment of Mr Peter Anthony Jones as a director (2 pages) |
12 November 2013 | Appointment of Mr Peter Anthony Jones as a director (2 pages) |
2 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
22 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
17 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Director's details changed for Paul Valentine Jones on 16 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Paul Valentine Jones on 16 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
17 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
17 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
28 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
28 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
22 August 2007 | Return made up to 16/08/07; full list of members (2 pages) |
22 August 2007 | Return made up to 16/08/07; full list of members (2 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
1 September 2006 | Return made up to 16/08/06; full list of members (2 pages) |
1 September 2006 | Return made up to 16/08/06; full list of members (2 pages) |
31 August 2006 | Registered office changed on 31/08/06 from: 99 stanley road, bootle liverpool merseyside L20 7DA (1 page) |
31 August 2006 | Director's particulars changed (1 page) |
31 August 2006 | Secretary's particulars changed (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: 99 stanley road, bootle liverpool merseyside L20 7DA (1 page) |
31 August 2006 | Director's particulars changed (1 page) |
31 August 2006 | Secretary's particulars changed (1 page) |
20 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
17 August 2005 | Return made up to 16/08/05; full list of members (6 pages) |
17 August 2005 | Return made up to 16/08/05; full list of members (6 pages) |
1 October 2004 | Particulars of mortgage/charge (3 pages) |
1 October 2004 | Particulars of mortgage/charge (3 pages) |
7 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Secretary resigned (1 page) |
23 August 2004 | Secretary resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
16 August 2004 | Incorporation (12 pages) |
16 August 2004 | Incorporation (12 pages) |